ST JOHNS SQUARE RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Accounts for a dormant company made up to 2024-12-24

View Document

10/04/2510 April 2025 Appointment of Azeem Ahmad as a director on 2025-01-01

View Document

10/04/2510 April 2025 Termination of appointment of Timothy John Baines as a director on 2024-11-18

View Document

09/04/259 April 2025 Termination of appointment of Gloria Gray as a director on 2024-11-18

View Document

10/02/2510 February 2025 Appointment of Ms Elizabeth Kate Stephen as a director on 2025-01-01

View Document

10/02/2510 February 2025 Appointment of Karl Erik Svensson as a director on 2025-01-01

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

17/10/2417 October 2024 Accounts for a dormant company made up to 2022-12-24

View Document

17/10/2417 October 2024 Accounts for a dormant company made up to 2023-12-24

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

16/11/2316 November 2023 Termination of appointment of Timothy David Hopkins as a director on 2023-11-01

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2021-12-24

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

09/01/239 January 2023 Confirmation statement made on 2022-10-22 with no updates

View Document

16/11/2216 November 2022 Registered office address changed from C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 2022-11-16

View Document

17/11/2117 November 2021 Accounts for a dormant company made up to 2020-12-24

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/19

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED DR SIMON RICHARD JONES

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR TIMOTHY JOHN BAINES

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY RENDALL AND RITTNER LIMITED

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE 155 -157 MINORIES LONDON EC3N 1LJ

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/17

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/16

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/15

View Document

09/12/159 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 25/12/14 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR TIMOTHY DAVID HOPKINS

View Document

05/11/145 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 25/12/13 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP HUGHES

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MRS GLORIA GRAY

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN DAY

View Document

14/11/1314 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 25 December 2012

View Document

07/11/127 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 25/12/11

View Document

16/11/1116 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 25/12/10

View Document

18/11/1018 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 18/11/2010

View Document

18/11/1018 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 25/12/09

View Document

25/11/0925 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN HUGHES / 23/11/2009

View Document

23/11/0923 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MICHAEL DAY / 23/11/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 25/12/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 25/12/07

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED JULIAN MICHAEL DAY

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED PHILIP JOHN HUGHES

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR TIM BAINES

View Document

06/12/076 December 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 25/12/06

View Document

29/04/0729 April 2007 FULL ACCOUNTS MADE UP TO 25/12/05

View Document

30/11/0630 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 25/12/04

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: HARTFIELD PLACE 40-44 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 24/12/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 25/12/02

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 25/12/01

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: HARTFIELD PLACE 40-44 HIGH STREET NORTHWOOD MIDDLESEX HA6 1UJ

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 25/12/00

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 18A HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN

View Document

07/12/017 December 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 24/12/00

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 3 KINGS BENCH WALK INNER TEMPLE LONDON EC4Y 7DJ

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

01/11/001 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 REGISTERED OFFICE CHANGED ON 16/11/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company